Name: | BROTOPIA STUDIOS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Oct 2014 (10 years ago) |
Date of dissolution: | 11 Dec 2023 |
Entity Number: | 4656333 |
ZIP code: | 11228 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
MICHAEL POLANCO | Agent | 70 AMACKASSIN TERRACE, YONKERS, NY, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-18 | 2023-12-13 | Address | 70 AMACKASSIN TERRACE, YONKERS, NY, 10703, USA (Type of address: Registered Agent) |
2014-10-24 | 2019-03-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-10-24 | 2023-12-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213021455 | 2023-12-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-11 |
201005061619 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190318000616 | 2019-03-18 | CERTIFICATE OF CHANGE | 2019-03-18 |
141024000677 | 2014-10-24 | ARTICLES OF ORGANIZATION | 2014-10-24 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State